Dissolved
Dissolved 2018-03-12
Company Information for CITY 2 LIMITED
STIRLING WAY, BOREHAMWOOD, WD6,
|
Company Registration Number
04538263
Private Limited Company
Dissolved Dissolved 2018-03-12 |
Company Name | |
---|---|
CITY 2 LIMITED | |
Legal Registered Office | |
STIRLING WAY BOREHAMWOOD WD6 Other companies in E8 | |
Company Number | 04538263 | |
---|---|---|
Date formed | 2002-09-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-30 | |
Date Dissolved | 2018-03-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITY 2 AIRPORT XPRESS PTY. LTD. | Dissolved | Company formed on the 2015-09-01 | ||
CITY 2 BEACH CONSTRUCTION PTY LTD | QLD 4503 | Active | Company formed on the 2011-11-30 | |
CITY 2 CITY (UK) LIMITED | 14 RAVENINGS PARADE GOODMAYES ROAD ILFORD ESSEX IG3 9NR | Dissolved | Company formed on the 2010-11-04 | |
CITY 2 CITY COMMUNICATIONS LIMITED | THE SPINNEY OXHEY DRIVE SOUTH NORTHWOOD MIDDLESEX HA6 3ET | Dissolved | Company formed on the 2002-02-14 | |
CITY 2 CITY LOGISTICS LIMITED | 9 EMMANUEL COURT GRANBY STREET CHADDERTON OLDHAM ENGLAND OL9 8EG | Dissolved | Company formed on the 2012-10-09 | |
CITY 2 CITY REVIVAL UK LTD | FLAT 8, ST AIDAN'S COURT BLESSING WAY BARKING ESSEX IG11 0XH | Dissolved | Company formed on the 2014-07-11 | |
CITY 2 CITY AUTOLINE CORP. | 4000 LAWRENCE AVENUE EAST, #207 TORONTO Ontario M1E 2R3 | Dissolved | Company formed on the 2005-06-08 | |
CITY 2 CITY COURIERS LIMITED | UNIT 16 BLACKTHORNE POINT OFF BLACKTHORNE ROAD HEATHROW SL3 0QR | Active | Company formed on the 2014-12-01 | |
CITY 2 CITY INC. | 1932 BATH AVE Kings BROOKLYN NY 11214 | Active | Company formed on the 2015-01-30 | |
CITY 2 CITY VAN LINES INC. | 1742 PARKVIEW AVENUE Bronx BRONX NY 10461 | Active | Company formed on the 2008-01-08 | |
CITY 2 CITY ENTERTAINMENT, LLC | 15709 HWY 99 LYNNWOOD WA 98037 | Dissolved | Company formed on the 2000-02-03 | |
CITY 2 CITY EMPLOYMENT LIMITED | M25 BUSINESS CENTRE 121 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH | Dissolved | Company formed on the 2015-05-14 | |
CITY 2 CITY EXPRESS INC. | 1 LOWELL DRIVE ROCKLAND NEW CITY NEW YORK 10956 | Active | Company formed on the 2015-05-26 | |
CITY 2 CITY COMMUNICATION, INC. | 8099 HOMER DETROIT Michigan 48209 | UNKNOWN | Company formed on the 0000-00-00 | |
CITY 2 CITY LLC | 1103 SEYBURN ST DETROIT Michigan 48214 | UNKNOWN | Company formed on the 2011-10-06 | |
CITY 2 CITY MAINTENANCE & MORE, LLC | 7312 MIDDLEPOINTE DEARBORN Michigan 48126 | UNKNOWN | Company formed on the 2007-01-03 | |
CITY 2 CITY TRANSPORTATION, LLC | W WARREN AVE DEARBORN 48126 Michigan 10378 | UNKNOWN | Company formed on the 2009-09-18 | |
CITY 2 CITY CLEANING LLC | 14421 ADMIRAL DR APT 4101 FORT WORTH TX 76155 | Forfeited | Company formed on the 2013-01-25 | |
CITY 2 CITY STARS | 420 W. PLEASANT RUN ROAD LANCASTER Texas 75146 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2011-11-08 | |
CITY 2 CITY TRAVEL SERVICES | 3235 S EASTERN LAS VEGAS NV 89109 | Permanently Revoked | Company formed on the 2001-03-20 |
Officer | Role | Date Appointed |
---|---|---|
JOHN RICHARD WAITES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE GEORGE KIRBY |
Director | ||
CLAIRE LOUISE PHILLIPS |
Company Secretary | ||
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROTEAN HOUSING LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active - Proposal to Strike off | |
DOCKSIDER NO 2 LTD | Director | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
DOCKSIDER NO 3 LTD | Director | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
BELGRAVE COURT COMMUNAL MANAGEMENT LTD. | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2015-03-10 | |
ST VINCENT DEVELOPMENT COMPANY LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-25 | Dissolved 2016-03-01 | |
H WAITES LTD | Director | 2010-04-26 | CURRENT | 2010-04-26 | Active | |
METRO BASEMENTS LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2017-09-19 | |
BLACKSMITHS MANAGEMENT COMPANY LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
CITY INTERIORS LIMITED | Director | 1993-07-22 | CURRENT | 1985-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM GREEN PARK HOUSE 15 STRATTON STREET LONDON W1J 8LQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM TEMPLEWORKS, BRETT PASSAGE BRETT ROAD HACKNEY LONDON E8 1JR | |
AA | 30/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE KIRBY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045382630001 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WAITES / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE KIRBY / 31/07/2010 | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/03/2010 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MR JAMIE KIRBY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WAITES / 05/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY CLAIRE PHILLIPS | |
88(2) | AD 05/03/09 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: TEMPLEWORKS BRETT PASSAGE BRETT ROAD HACKNEY LONDON E8 1JR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-20 |
Resolutions for Winding-up | 2016-01-20 |
Meetings of Creditors | 2015-12-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 641,410 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY 2 LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 9,997 |
Cash Bank In Hand | 2012-03-31 | £ 12,249 |
Cash Bank In Hand | 2011-03-31 | £ 35,859 |
Current Assets | 2012-04-01 | £ 681,498 |
Current Assets | 2012-03-31 | £ 621,863 |
Current Assets | 2011-03-31 | £ 771,799 |
Debtors | 2012-04-01 | £ 390,626 |
Debtors | 2012-03-31 | £ 454,312 |
Debtors | 2011-03-31 | £ 595,601 |
Fixed Assets | 2012-04-01 | £ 60 |
Shareholder Funds | 2012-04-01 | £ 40,148 |
Shareholder Funds | 2012-03-31 | £ 29,664 |
Shareholder Funds | 2011-03-31 | £ 27,042 |
Stocks Inventory | 2012-04-01 | £ 280,875 |
Stocks Inventory | 2012-03-31 | £ 155,302 |
Stocks Inventory | 2011-03-31 | £ 140,339 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITY 2 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CITY 2 LIMITED | Event Date | 2016-01-13 |
John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CITY 2 LIMITED | Event Date | 2016-01-13 |
Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Creditors appointment confirmation: The appointment of John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT , as Liquidator was confirmed. Date on which Resolutions were passed: Members: 13 January 2016 Creditors: 13 January 2016 John Waites , Director : Liquidators details: John Kelmanson (IP Number 4866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CITY 2 LIMITED | Event Date | |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT on 13 January 2016 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. John Kelmanson , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further Details: John Kelmanson , 04866 of KCBS LLP , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT , KIS@Kelmanson.com, (0)20 8441 2000 John Waites , Director | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |